North Trade Road
Battle
East Sussex
TN33 0HX
Secretary Name | Richard Mark Boakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Cabint Maker |
Correspondence Address | 24 Grove House Grove Road Hastings East Sussex TN35 4JS |
Director Name | Mr Michael Reginald Beswick |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Furniture Maker |
Country of Residence | United Kingdom |
Correspondence Address | Crowham Lodge Main Road Westfield East Sussex TN35 4SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 September 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
29 June 2000 | Statement of affairs (7 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 7 wellington square hastings east sussex TN34 1PD (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2000 | Return made up to 19/05/99; full list of members (6 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
18 September 1998 | Company name changed medicy LIMITED\certificate issued on 21/09/98 (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Ad 23/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Company name changed readyaspect LIMITED\certificate issued on 26/08/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: c/o gibbons & mannington 7/9 wellington square hastings east sussex TN34 1PD (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Incorporation (13 pages) |